AVL UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AVL UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02730352

Incorporation date

10/07/1992

Size

Group

Contacts

Registered address

Registered address

Avon House, Hartlebury Trading Estate, Hartlebury, Worcestershire DY10 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1992)
dot icon09/02/2026
Memorandum and Articles of Association
dot icon31/01/2026
Resolutions
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon02/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon06/11/2023
Appointment of Mr Stephen James Crowe as a secretary on 2023-11-06
dot icon28/09/2023
Termination of appointment of Sian Margaret Sweeney as a secretary on 2023-09-28
dot icon22/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon21/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon06/09/2022
Termination of appointment of Hannes Schmuser as a director on 2022-08-31
dot icon14/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon15/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon17/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon23/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon03/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon19/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon22/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon22/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/09/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon01/09/2015
Appointment of Dr Hannes Schmuser as a director on 2015-07-08
dot icon01/09/2015
Termination of appointment of Werner Moser as a director on 2015-07-08
dot icon04/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon07/03/2014
Resolutions
dot icon10/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon22/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-07-10
dot icon18/03/2013
Statement of capital following an allotment of shares on 2006-12-18
dot icon11/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-07-10
dot icon11/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-07-10
dot icon11/03/2013
Annual return made up to 2009-07-10
dot icon11/03/2013
Annual return made up to 2008-07-10
dot icon11/03/2013
Annual return made up to 2007-07-10. List of shareholders has changed
dot icon07/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon28/07/2010
Director's details changed for Werner Moser on 2010-07-10
dot icon28/07/2010
Director's details changed for Helmut Oskar List on 2010-07-10
dot icon06/10/2009
Full accounts made up to 2008-12-31
dot icon16/07/2009
Return made up to 10/07/09; full list of members
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon18/07/2008
Return made up to 10/07/08; full list of members
dot icon19/10/2007
Full accounts made up to 2006-12-31
dot icon18/07/2007
Return made up to 10/07/07; full list of members
dot icon29/01/2007
Ad 18/12/06--------- £ si 202007@1=202007 £ ic 6781757/6983764
dot icon01/08/2006
Return made up to 10/07/06; full list of members
dot icon27/07/2006
Full accounts made up to 2005-12-31
dot icon07/02/2006
Ad 06/12/05--------- £ si 101757@1=101757 £ ic 6680000/6781757
dot icon22/12/2005
Return made up to 10/07/05; full list of members
dot icon22/12/2005
Secretary resigned
dot icon22/12/2005
Registered office changed on 22/12/05 from: crown house, 165 west end lane, hampstead, london NW6 2LG
dot icon22/12/2005
New secretary appointed
dot icon12/10/2005
Full accounts made up to 2004-12-31
dot icon15/10/2004
Full accounts made up to 2003-12-31
dot icon07/04/2004
Ad 23/12/03--------- £ si 4200000@1=4200000 £ ic 2480000/6680000
dot icon07/04/2004
Nc inc already adjusted 23/12/03
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon31/03/2004
Registered office changed on 31/03/04 from: avon house, hartlebury trading estate, hartlebury, worcestershire DY10 4JB
dot icon04/12/2003
Full accounts made up to 2002-12-31
dot icon20/10/2003
Registered office changed on 20/10/03 from: avl house, rudheath way gadbrook park, northwich, cheshire CW9 7LL
dot icon15/08/2003
Return made up to 10/07/03; full list of members
dot icon07/05/2003
Ad 20/12/02--------- £ si 1300000@1=1300000 £ ic 1180000/2480000
dot icon07/05/2003
Nc inc already adjusted 20/12/02
dot icon07/05/2003
Memorandum and Articles of Association
dot icon07/05/2003
Resolutions
dot icon07/05/2003
Resolutions
dot icon07/05/2003
Resolutions
dot icon04/10/2002
Full accounts made up to 2001-12-31
dot icon31/07/2002
Return made up to 10/07/02; full list of members
dot icon17/08/2001
Return made up to 10/07/01; full list of members
dot icon17/05/2001
Full accounts made up to 2000-12-31
dot icon29/01/2001
Memorandum and Articles of Association
dot icon04/01/2001
Ad 21/12/00--------- £ si 1000000@1=1000000 £ ic 180000/1180000
dot icon04/01/2001
Nc inc already adjusted 19/12/00
dot icon04/01/2001
Resolutions
dot icon04/01/2001
Resolutions
dot icon04/01/2001
Resolutions
dot icon04/01/2001
Resolutions
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
Return made up to 10/07/00; no change of members
dot icon21/06/2000
Secretary resigned;director resigned
dot icon08/06/2000
New secretary appointed;new director appointed
dot icon09/08/1999
Return made up to 10/07/99; full list of members
dot icon13/04/1999
Full accounts made up to 1998-12-31
dot icon06/07/1998
Return made up to 10/07/98; full list of members
dot icon03/04/1998
Accounts for a small company made up to 1997-12-31
dot icon21/07/1997
Return made up to 10/07/97; full list of members
dot icon23/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon15/09/1996
Registered office changed on 15/09/96 from: theatre court, london road, northwich, cheshire, CW9 5HB
dot icon08/08/1996
Return made up to 10/07/96; full list of members
dot icon19/05/1996
Accounts for a dormant company made up to 1995-12-31
dot icon19/05/1996
Resolutions
dot icon24/03/1996
Resolutions
dot icon24/03/1996
Resolutions
dot icon24/03/1996
Resolutions
dot icon01/09/1995
Accounts for a dormant company made up to 1994-12-31
dot icon06/07/1995
Return made up to 10/07/95; no change of members
dot icon04/07/1994
Return made up to 10/07/94; no change of members
dot icon09/05/1994
Accounts for a dormant company made up to 1993-12-31
dot icon08/07/1993
Return made up to 10/07/93; full list of members
dot icon04/06/1993
Particulars of contract relating to shares
dot icon04/06/1993
Ad 01/12/92--------- £ si 179000@1
dot icon23/04/1993
Resolutions
dot icon22/04/1993
Ad 01/12/92--------- £ si 179000@1=179000 £ ic 1000/180000
dot icon14/12/1992
Resolutions
dot icon14/12/1992
£ nc 1000/300000 01/12/92
dot icon09/10/1992
Secretary resigned;new secretary appointed
dot icon09/10/1992
New director appointed
dot icon09/10/1992
Ad 24/07/92--------- £ si 998@1=998 £ ic 2/1000
dot icon09/10/1992
Accounting reference date notified as 31/12
dot icon23/07/1992
Director resigned;new director appointed
dot icon23/07/1992
Secretary resigned;new secretary appointed
dot icon23/07/1992
Registered office changed on 23/07/92 from: 3/5 fanny street, cardiff, CF2 4XZ
dot icon10/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
List, Helmut Oskar
Director
24/07/1992 - Present
-
Sweeney, Sian Margaret
Secretary
09/12/2005 - 28/09/2023
2
Crowe, Stephen James
Secretary
06/11/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVL UK HOLDINGS LIMITED

AVL UK HOLDINGS LIMITED is an(a) Active company incorporated on 10/07/1992 with the registered office located at Avon House, Hartlebury Trading Estate, Hartlebury, Worcestershire DY10 4JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVL UK HOLDINGS LIMITED?

toggle

AVL UK HOLDINGS LIMITED is currently Active. It was registered on 10/07/1992 .

Where is AVL UK HOLDINGS LIMITED located?

toggle

AVL UK HOLDINGS LIMITED is registered at Avon House, Hartlebury Trading Estate, Hartlebury, Worcestershire DY10 4JB.

What does AVL UK HOLDINGS LIMITED do?

toggle

AVL UK HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AVL UK HOLDINGS LIMITED?

toggle

The latest filing was on 09/02/2026: Memorandum and Articles of Association.